-
DYNAMEX FRICTION LIMITED - 24 TRINITY SQUARE, LLANDUDNO, LL30 2RH, United Kingdom
Company Information
- Company registration number
- 04876684
- Country
- United Kingdom
- Registered Address
- 24 TRINITY SQUARE
- LLANDUDNO
- LL30 2RH 24 TRINITY SQUARE, LLANDUDNO, LL30 2RH UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2003-08-26
- Dissolved on
- 2009-06-30
- SIC/NACE
- 2875 - Manufacture other fabricated metal products
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2004-12-31
- Last Return Made Up To:
- 2005-08-26
-
DYNAMEX FRICTION LIMITED Company Description
- DYNAMEX FRICTION LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04876684. It was registered 2003-08-26. It has declared SIC or NACE codes as "2875 - Manufacture other fabricated metal products". The latest accounts are filed up to 2004-12-31. The latest annual return was filed up to 2005-08-26.It can be contacted at 24 Trinity Square .
Get DYNAMEX FRICTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dynamex Friction Limited - 24 TRINITY SQUARE, LLANDUDNO, LL30 2RH, United Kingdom
- 2003-08-26
Did you know? kompany provides original and official company documents for DYNAMEX FRICTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2009
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2009-06-30) - GAZ2
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2009-03-30) - 4.72
keyboard_arrow_right 2008
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008 (2008-10-09) - 4.68
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008 (2008-04-10) - 4.68
keyboard_arrow_right 2007
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS (2007-10-31) - 4.68
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS (2007-04-19) - 4.68
keyboard_arrow_right 2006
-
REGISTERED OFFICE CHANGED ON 10/04/06 FROM: (2006-04-10) - 287
-
STATEMENT OF AFFAIRS (2006-04-07) - 4.20
-
EXTRAORDINARY RESOLUTION TO WIND UP (2006-04-07) - LRESEX
-
APPOINTMENT OF LIQUIDATOR (2006-04-07) - 600
-
DIRECTOR RESIGNED (2006-03-03) - 288b
-
SECRETARY RESIGNED (2006-02-07) - 288b
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 (2005-09-29) - AA
-
NEW DIRECTOR APPOINTED (2005-09-26) - 288a
-
RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS (2005-09-26) - 363s
-
DIRECTOR RESIGNED (2005-04-19) - 288b
-
DIRECTOR RESIGNED (2005-04-12) - 288b
-
DELIVERY EXT'D 3 MTH 31/12/04 (2005-06-23) - 244
keyboard_arrow_right 2004
-
PARTICULARS OF MORTGAGE/CHARGE (2004-12-23) - 395
-
NEW DIRECTOR APPOINTED (2004-12-21) - 288a
-
NEW SECRETARY APPOINTED (2004-10-12) - 288a
-
SECRETARY RESIGNED (2004-10-01) - 288b
-
RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS (2004-10-01) - 363s
-
ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 (2004-09-09) - 225
keyboard_arrow_right 2003
-
PARTICULARS OF MORTGAGE/CHARGE (2003-10-10) - 395
-
SECRETARY RESIGNED (2003-09-03) - 288b
-
INCORPORATION DOCUMENTS (2003-08-26) - NEWINC